ZIGZAG SYSTEMS LIMITED

122 Greythorn Drive 122 Greythorn Drive, Nottingham, NG2 7GB
StatusACTIVE
Company No.03967589
CategoryPrivate Limited Company
Incorporated07 Apr 2000
Age24 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

ZIGZAG SYSTEMS LIMITED is an active private limited company with number 03967589. It was incorporated 24 years, 2 months, 11 days ago, on 07 April 2000. The company address is 122 Greythorn Drive 122 Greythorn Drive, Nottingham, NG2 7GB.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Colin Holdich

Appointment date: 2022-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Colin Holdich

Termination date: 2022-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Colin Holdich

Cessation date: 2020-09-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-22

Psc name: Colin Murray Holdich

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Colin Holdich

Notification date: 2019-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-01

Psc name: Colin Murray Holdich

Documents

View document PDF

Resolution

Date: 07 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mr Peter Colin Holdich

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Elisabeth Holdich

Termination date: 2019-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 07 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2011

Action Date: 07 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2010

Action Date: 07 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-07

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Murray Holdich

Change date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mary Elisabeth Holdich

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 15/11/07 from: byron house 21-23 rectory road west bridgford nottingham nottinghamshire NG2 6BE

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 22 Feb 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ablequest LTD\certificate issued on 22/02/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 11/02/02 from: temples kemp house 152-160 city road london EC1V 2NX

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Capital

Type: 88(2)R

Description: Ad 12/06/00--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Address

Type: 287

Description: Registered office changed on 17/05/00 from: 152-160 city road london EC1V 2NX

Documents

View document PDF

Incorporation company

Date: 07 Apr 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEVELOPED SECURITY GROUP LTD

TOWN WALL HOUSE,COLCHESTER,CO3 3AD

Number:11117523
Status:ACTIVE
Category:Private Limited Company

METRIIX LIMITED

201 ST. JOHN STREET,LONDON,EC1V 4LZ

Number:11889147
Status:ACTIVE
Category:Private Limited Company

NATH GROUP LTD

80 PRINCES AVENUE,SURBITON,KT6 7JN

Number:10293910
Status:ACTIVE
Category:Private Limited Company

ORIX PROPERTY SOLUTIONS LIMITED

4 BALHAM HILL,LONDON,SW12 9DZ

Number:11807056
Status:ACTIVE
Category:Private Limited Company

RUN ROBIN LIMITED

GROUND FLOOR, UNIT B LOSTOCK OFFICE PARK,BOLTON,BL6 4SG

Number:11609096
Status:ACTIVE
Category:Private Limited Company

TGHAR LIMITED

1 DALWOOD GARDENS,BENFLEET,SS7 2NN

Number:08177428
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source